SIGNIFY CONSUMER LUMINAIRES UK LIMITED

01648234
PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8XG

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Oct 2018 officers Appointment of director (Mr Rob Yozef Lambertus De Weert) 2 Buy now
27 Sep 2018 officers Termination of appointment of director (Andre Secrest) 1 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Mar 2018 resolution Resolution 3 Buy now
18 Sep 2017 officers Appointment of director (Mr Andre Secrest) 2 Buy now
18 Sep 2017 officers Termination of appointment of director (Prem Waran) 1 Buy now
18 Sep 2017 accounts Annual Accounts 6 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 2 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
04 Feb 2016 officers Appointment of director (Mr Prem Waran) 2 Buy now
04 Feb 2016 officers Appointment of director (Mrs Lynn Margaret Millns) 2 Buy now
04 Feb 2016 officers Appointment of secretary (Mrs Lynn Margaret Millns) 2 Buy now
04 Feb 2016 officers Termination of appointment of director (Graham Tranter) 1 Buy now
04 Feb 2016 officers Termination of appointment of secretary (Martin Robert Armstrong) 1 Buy now
04 Feb 2016 officers Termination of appointment of director (Martin Robert Armstrong) 1 Buy now
19 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 officers Appointment of director (Mr Graham Tranter) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Hayden Paul Vivash) 1 Buy now
25 Sep 2015 accounts Annual Accounts 1 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 1 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
05 Aug 2013 accounts Annual Accounts 11 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 1 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
21 Sep 2011 accounts Annual Accounts 1 Buy now
15 Sep 2011 officers Appointment of director (Mr Martin Robert Armstrong) 2 Buy now
15 Sep 2011 officers Termination of appointment of director (Peter Maskell) 1 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 resolution Resolution 30 Buy now
03 Nov 2010 officers Appointment of director (Mr Hayden Vivash) 2 Buy now
03 Nov 2010 officers Termination of appointment of director (Graham Tranter) 1 Buy now
06 Sep 2010 accounts Annual Accounts 14 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
10 Aug 2009 accounts Annual Accounts 24 Buy now
01 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 22 Buy now
18 Dec 2008 officers Appointment terminated director sven mermans 1 Buy now
22 Oct 2008 officers Appointment terminated director jan ruinemans 1 Buy now
22 Oct 2008 officers Appointment terminated director allard bijlsma 1 Buy now
15 Oct 2008 incorporation Memorandum Articles 12 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from castle road eurolink commercial park sittingbourne kent ME10 3RN 1 Buy now
10 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
10 Jun 2008 officers Appointment terminated secretary redgy adriaens 1 Buy now
20 Mar 2008 officers Director appointed graham tranter 2 Buy now
20 Mar 2008 officers Director appointed peter john maskell 2 Buy now
20 Mar 2008 officers Director appointed jan willem ruinemans 2 Buy now
20 Mar 2008 officers Director appointed allard all bijlsma 2 Buy now
20 Mar 2008 officers Secretary appointed martin robert armstrong 2 Buy now
20 Mar 2008 officers Appointment terminated director jules noten 1 Buy now
20 Mar 2008 officers Appointment terminated director redgy adriaens 1 Buy now
19 Mar 2008 resolution Resolution 3 Buy now
22 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2007 accounts Annual Accounts 18 Buy now
28 Jun 2007 annual-return Return made up to 01/06/07; no change of members 7 Buy now
23 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Nov 2006 accounts Annual Accounts 18 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
03 Jul 2006 annual-return Return made up to 01/06/06; full list of members 8 Buy now
28 Jun 2006 annual-return Return made up to 01/06/05; full list of members 7 Buy now
23 May 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
28 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
18 Aug 2005 accounts Annual Accounts 18 Buy now
22 Jul 2005 capital Declaration of assistance for shares acquisition 13 Buy now
21 Jul 2005 mortgage Particulars of mortgage/charge 9 Buy now
08 Nov 2004 accounts Annual Accounts 17 Buy now
02 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
30 Sep 2004 officers New director appointed 2 Buy now
17 Aug 2004 annual-return Return made up to 01/06/04; full list of members 8 Buy now
17 Aug 2004 officers Director resigned 1 Buy now
26 Jun 2003 annual-return Return made up to 01/06/03; full list of members 8 Buy now
07 Jun 2003 accounts Annual Accounts 18 Buy now
13 Nov 2002 accounts Annual Accounts 18 Buy now
18 Jul 2002 mortgage Particulars of mortgage/charge 14 Buy now
11 Jul 2002 capital Declaration of assistance for shares acquisition 11 Buy now
11 Jul 2002 resolution Resolution 2 Buy now
04 Jul 2002 auditors Auditors Resignation Company 1 Buy now
03 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jun 2002 annual-return Return made up to 01/06/02; full list of members 8 Buy now
06 Mar 2002 capital Ad 11/02/02--------- £ si 2400000@1=2400000 £ ic 1400000/3800000 2 Buy now
20 Sep 2001 accounts Annual Accounts 16 Buy now
20 Jun 2001 annual-return Return made up to 01/06/01; full list of members 7 Buy now
29 Jan 2001 accounts Annual Accounts 19 Buy now
18 Oct 2000 accounts Delivery ext'd 3 mth 31/12/99 2 Buy now
02 Aug 2000 officers Secretary resigned;director resigned 1 Buy now
02 Aug 2000 officers New director appointed 2 Buy now
21 Jul 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jul 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now